Company NameGold Group Printing Limited
Company StatusDissolved
Company Number06396556
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamePimco 2702 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed22 November 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 02 January 2018)
RoleGrou Pinvestments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Bradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(2 months, 1 week after company formation)
Appointment Duration10 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranmer Road
Riverhead
Sevenoaks
Kent
TN13 2AT
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 02 January 2018)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteannsummers.com

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £0.01Gold Group International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
23 March 2016Full accounts made up to 30 June 2015 (13 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
4 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
8 April 2014Full accounts made up to 30 June 2013 (13 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
27 February 2013Full accounts made up to 30 June 2012 (14 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 June 2010 (19 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
14 July 2010Termination of appointment of Sheila Wye as a director (1 page)
14 July 2010Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
20 August 2009Resolutions
  • RES13 ‐ Director's conflict of interest 13/08/2009
(1 page)
15 January 2009Full accounts made up to 30 June 2008 (14 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
21 February 2008Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008New director appointed (4 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007New secretary appointed (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
20 November 2007Company name changed pimco 2702 LIMITED\certificate issued on 20/11/07 (2 pages)
11 October 2007Incorporation (15 pages)